Background WavePink WaveYellow Wave

9 ETON AVENUE LIMITED (02998780)

9 ETON AVENUE LIMITED (02998780) is an active UK company. incorporated on 6 December 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 9 ETON AVENUE LIMITED has been registered for 31 years. Current directors include FREY, Julia Charlotte, SNYDER, Justin Bradbury, WEAVERS, Paul Barrington.

Company Number
02998780
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
9 Eton Avenue, London, NW3 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FREY, Julia Charlotte, SNYDER, Justin Bradbury, WEAVERS, Paul Barrington
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 ETON AVENUE LIMITED

9 ETON AVENUE LIMITED is an active company incorporated on 6 December 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 9 ETON AVENUE LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02998780

LTD Company

Age

31 Years

Incorporated 6 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CHARCO 601 LIMITED
From: 6 December 1994To: 19 May 1995
Contact
Address

9 Eton Avenue London, NW3 3EL,

Previous Addresses

9 Eton Avenue Hampstead London NW3 3EL
From: 6 December 1994To: 1 January 2015
Timeline

4 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Dec 12
Director Left
Sept 24
Director Joined
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SUBRAMANIAM, Subitha

Active
Flats 4 & 5, LondonNW3 3EL
Secretary
Appointed 13 Jul 2007

FREY, Julia Charlotte

Active
Eton Avenue, LondonNW3 3EL
Born June 1994
Director
Appointed 10 Apr 2025

SNYDER, Justin Bradbury

Active
Flats 4 And 5 9 Eton Avenue, LondonNW3 3EL
Born February 1970
Director
Appointed 13 Jul 2007

WEAVERS, Paul Barrington

Active
9 Eton Avenue, LondonNW3 3EL
Born February 1958
Director
Appointed 01 May 2006

HARRIS, Adrian

Resigned
Court Farm Common Road, WindsorSL4 6QA
Secretary
Appointed 11 May 1995
Resigned 24 Dec 1996

LINNELL, Susan Margaret Hilary

Resigned
Flat 3 9 Eton Avenue, LondonNW3 3EL
Secretary
Appointed 24 Dec 1996
Resigned 27 Nov 2000

NUNN, Gillian Anne

Resigned
Flat 5, LondonNW3 3EL
Secretary
Appointed 23 Jul 2006
Resigned 13 Jul 2007

SMITH, Jonathan Paul French

Resigned
Flats 4-5, LondonNW3 3EL
Secretary
Appointed 27 Nov 2000
Resigned 30 Apr 2006

WEAVERS, Paul Barrington

Resigned
9 Eton Avenue, LondonNW3 3EL
Secretary
Appointed 01 May 2006
Resigned 01 Jun 2006

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 06 Dec 1994
Resigned 11 May 1995

ENGLENDER, Norman Brian

Resigned
William House, The Park NottinghamNG7 1EB
Born June 1935
Director
Appointed 24 Dec 1996
Resigned 20 Feb 2000

FRAZER, Caroline Jane

Resigned
Flat 3, LondonNW3 3EL
Born July 1965
Director
Appointed 01 Dec 2007
Resigned 03 Dec 2012

HOVINGTON, John Ronald

Resigned
Lower Ground Flat 1, LondonNW3 3EL
Born September 1930
Director
Appointed 29 Oct 2000
Resigned 01 Sept 2024

MELVILLE, Andrew David

Resigned
8 Sunbury Court, WindsorSL4 6BJ
Born August 1941
Director
Appointed 11 May 1995
Resigned 24 Dec 1996

NUNN, Gillian Anne

Resigned
Flat 5, LondonNW3 3EL
Born February 1966
Director
Appointed 23 Jul 2006
Resigned 23 Jul 2006

SMITH, Jonathan Paul French

Resigned
Flats 4-5, LondonNW3 3EL
Born November 1959
Director
Appointed 20 Feb 2000
Resigned 30 Apr 2006

WATSON, Roderick George

Resigned
Ringmer Place Old Beaconsfield Road, SloughSL2 3LR
Born December 1937
Director
Appointed 11 May 1995
Resigned 24 Dec 1996

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 06 Dec 1994
Resigned 11 May 1995

Persons with significant control

2

Mr Justin Bradbury Snyder

Active
Eton Avenue, LondonNW3 3EL
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Subitha Subramaniam

Active
Eton Avenue, LondonNW3 3EL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
12 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
287Change of Registered Office
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 1996
AAAnnual Accounts
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
24 September 1996
363sAnnual Return (shuttle)
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
88(2)R88(2)R
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
19 May 1995
RESOLUTIONSResolutions
Resolution
19 May 1995
RESOLUTIONSResolutions
Memorandum Articles
19 May 1995
MEM/ARTSMEM/ARTS
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
122122
Legacy
19 May 1995
287Change of Registered Office
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Resolution
19 May 1995
RESOLUTIONSResolutions
Resolution
19 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
6 December 1994
NEWINCIncorporation